Search icon

INTERCOUNTY FOUNDATION, INC.

Company Details

Entity Name: INTERCOUNTY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1995 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000066640
FEI/EIN Number 65-0604141
Address: 686 Alford St. SE, Palm Bay, FL 32909
Mail Address: 686 Alford St. SE, Palm Bay, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
French, Carolyn Agent 686 Alford St. SE, Palm Bay, FL 32909

President

Name Role Address
HEWITT, RUTHERFORD H, JR. President 686 Alford St. SE, Palm Bay, FL 32909

Vice President

Name Role Address
RIGGINS, MATTHEW Vice President 686 Alford St. SE, Palm Bay, FL 32909

Secretary

Name Role Address
French, Carolyn Secretary 686 Alford St. SE, Palm Bay, FL 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 686 Alford St. SE, Palm Bay, FL 32909 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 686 Alford St. SE, Palm Bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2020-06-28 686 Alford St. SE, Palm Bay, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2020-06-28 French, Carolyn No data
AMENDMENT 2014-07-07 No data No data
AMENDMENT 2011-09-23 No data No data
AMENDMENT 2011-05-19 No data No data
CANCEL ADM DISS/REV 2008-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-11
Amendment 2014-07-07
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State